- Company Overview for ARMON-JONES PARTNERS LIMITED (11617809)
- Filing history for ARMON-JONES PARTNERS LIMITED (11617809)
- People for ARMON-JONES PARTNERS LIMITED (11617809)
- More for ARMON-JONES PARTNERS LIMITED (11617809)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Oct 2024 | CS01 | Confirmation statement made on 10 October 2024 with no updates | |
07 Jul 2024 | TM01 | Termination of appointment of Barry Robert Marshall as a director on 30 June 2024 | |
28 Jun 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
03 Jun 2024 | AD01 | Registered office address changed from 33 First Floor Gutter Lane London EC2V 8AS England to 7/7a Geerings Business Centre Chart Road Ashford TN23 1EP on 3 June 2024 | |
18 Oct 2023 | CS01 | Confirmation statement made on 10 October 2023 with no updates | |
11 Nov 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
10 Oct 2022 | CS01 | Confirmation statement made on 10 October 2022 with updates | |
10 Oct 2022 | PSC07 | Cessation of Steven John Lane as a person with significant control on 2 November 2021 | |
10 Oct 2022 | PSC02 | Notification of Aj Lane (Holdings) Limited as a person with significant control on 2 November 2021 | |
31 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
21 Oct 2021 | CS01 | Confirmation statement made on 21 October 2021 with no updates | |
06 Jan 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
29 Nov 2020 | CH01 | Director's details changed for Mr Steven John Lane on 29 November 2020 | |
16 Nov 2020 | TM01 | Termination of appointment of Elaine Margaret Norris as a director on 31 October 2020 | |
21 Oct 2020 | CS01 | Confirmation statement made on 21 October 2020 with no updates | |
15 Oct 2020 | CS01 | Confirmation statement made on 10 October 2020 with no updates | |
01 Oct 2020 | PSC07 | Cessation of Gregory Frank Armon-Jones as a person with significant control on 30 September 2020 | |
30 Sep 2020 | PSC04 | Change of details for Mr Steven John Lane as a person with significant control on 30 September 2020 | |
29 May 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
17 Apr 2020 | AA01 | Previous accounting period shortened from 31 October 2019 to 30 June 2019 | |
24 Jan 2020 | AP01 | Appointment of Ms Elaine Margaret Norris as a director on 24 January 2020 | |
24 Jan 2020 | AA01 | Current accounting period shortened from 31 October 2020 to 30 June 2020 | |
11 Nov 2019 | CS01 | Confirmation statement made on 10 October 2019 with no updates | |
07 Oct 2019 | AD01 | Registered office address changed from Rae House Dane Street Bishops Stortford Hertfordshire CM23 3BT United Kingdom to 33 First Floor Gutter Lane London EC2V 8AS on 7 October 2019 | |
04 Oct 2019 | AP01 | Appointment of Mr Steven John Lane as a director on 2 October 2019 |